Case details

Court: ded
Docket #: 1:96-cv-00504
Case Name: New Castle County DE v. Natl Union Fire Ins
PACER case #: 29694
Date filed: 1996-10-21
Date terminated: 2000-02-24
Date of last filing: 2001-11-02

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
1996-10-21 1 0 Complaint COMPLAINT filed; Magistrate consent notice to pltf. FILING FEE $ 120.00 RECEIPT # 114352 (sm)
1996-10-24 2 0 Summons Returned Executed RETURN OF SERVICE executed as to Natl Union Fire Ins c/o Del. Secretary of State on 10/22/96. Answer due on 11/11/96 for Natl Union Fire Ins (ds)
1996-10-30 3 0 Case Assigned/Reassigned CASE assigned to Judge Joseph J. Longobardi. Notice to all parties. (ds)
1996-11-20 4 0 Answer to Complaint ANSWER to Complaint by Natl Union Fire Ins (Attorney James F. Bailey Jr.), (bkb)
1996-12-03 5 0 Letter Letter from Clk. to cnsl. sched. Rule 16 conf. for 12/18/96 at 11:00 a.m. (cc:LON) (bkb)
1996-12-12 6 0 Remark Report of parties' planning meeting ;purs. Rule 26(f) (bkb)
1996-12-18 7 0 Steno Notes Steno Notes for 12/18/96 by rptr. Gaffigan. (bkb)
1996-12-19 8 0 Scheduling Order SCHEDULING ORDER setting Status Conference 8:30 2/9/98; Joining of parties,amending of pleadings on 4/15/97 ; Discovery cutoff 7/31/97 ; Deadline for filing dispositive motions 9/19/97; NO motions may be filed w/o a prior conf. w/Court; AFTER all briefing has been completed, motion & briefs are to be filed simultaneously w/Court; brief sched. is--op. br. 8/1/997; ans. br. 9/9/97; reply br. 9/19/97; Pretrial conference for 10:00 1/12/98 ; Trial Date Deadline 9:00 2/9/98 ; Proposed Pretrial Order due on 1/7/98; PLEASE SEE ORDER FOR FURTHER DETAILS. ( signed by Judge Joseph J. Longobardi ) copies to: cnsl. (bkb)
1996-12-23 9 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE (bkb)
1997-01-22 10 0 Remark Deft's disclosures purs. to Rule 26(a). (bkb)
1997-01-29 11 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re 1st set interrogs. to deft. (bkb)
1997-01-29 12 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re 1st rqst. prod. docs. to deft. (bkb)
1997-03-04 13 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re resp. to pltf's 1st rqst. prod. docs. (bkb)
1997-04-24 14 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re ans. to interrogs. (bkb)
1997-05-13 15 0 Notice to Take Deposition NOTICE by New Castle County DE to take deposition of National Union Fire Ins. Co. on 6/10/97 at 10:00 a.m. (bkb)
1997-05-27 16 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re 2d set interogs. dir. to deft. (bkb)
1997-06-11 17 0 Notice to Take Deposition NOTICE by New Castle County DE to take deposition of National Union Fire Ins. on 6/17/97 (bkb)
1997-06-16 18 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re rqst. for prod. dir. to pltf. (bkb)
1997-06-16 19 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re 1st set interrogs. dir. to pltf. (bkb)
1997-06-16 20 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re rqst. for adm. dir. to pltf. (bkb)
1997-06-19 21 0 Notice to Take Deposition 2d RE-NOTICE by New Castle County DE to take deposition of National Union Fire Ins. Co. on 6/24/97 at 2:00 p.m. (bkb)
1997-07-01 22 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re 1st set rqsts. adm. to deft. (bkb)
1997-07-16 23 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re obj. & resp. to deft's 1st rqst. prod. (bkb)
1997-07-16 24 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re obj. & resp. to deft's 1st rqst. adm. (bkb)
1997-07-16 25 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re obj. & resp. to deft's 1st set interrogs. (bkb)
1997-07-28 26 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re ans. to interrogs. (2d set) (bkb)
1997-07-31 27 0 Stipulation STIPULATION with proposed order re scheduling deadlines; see stip. for details. (bkb)
1997-07-31 28 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re resp. to pltf's 1st set interrogs. (bkb)
1997-08-11 29 0 Notice to Take Deposition NOTICE by New Castle County DE to take deposition of John A. Napier on 8/12/97 (bkb)
1997-08-11 30 0 Notice to Take Deposition NOTICE by New Castle County DE to take deposition of Eric White on 8/12/97 (bkb)
1997-08-11 31 0 Notice to Take Deposition 3rd RE-NOTICE by New Castle County DE to take deposition of National Union Fire Ins. Co. on 8/12/97 (bkb)
1997-08-13 32 0 Certificate of Service CERTIFICATE OF SERVICE by New Castle County DE re obj. & resp. to deft's 1st set interrogs. (bkb)
1997-08-13 33 0 Notice to Take Deposition NOTICE by Natl Union Fire Ins to take deposition of Collins J. Seitz, Jr. on 8/15/97 at 10:00 a.m. (bkb)
1997-08-13 34 0 Notice to Take Deposition NOTICE by Natl Union Fire Ins to take deposition of Martin McGarry on 8/21/97 at 10:00 a.m. (bkb)
1997-08-14 35 0 Notice to Take Deposition NOTICE by Natl Union Fire Ins to take deposition of William Bowser on 8/13/97 at 2:00 p.m. (bkb)
1997-08-25 36 0 Notice to Take Deposition NOTICE by Natl Union Fire Ins to take deposition of Julie Sebring on 8/28/97, 6:00 p.m. (ds)
1997-09-02 37 0 Motion for Summary Judgment MOTION by New Castle County DE for Summary Judgment (ds)
1997-09-02 38 0 Motion for Summary Judgment MOTION by Natl Union Fire Ins for Summary Judgment (ds)
1997-09-02 39 0 Opening Brief in Support Opening Brief Filed by Natl Union Fire Ins [38-1] motion for Summary Judgment (ds)
1997-09-02 40 0 Appendix Appendix to Brief Filed by Natl Union Fire Ins Appending [39-1] opening brief (ds)
1997-10-03 41 0 Certificate of Service CERTIFICATE OF SERVICE by Natl Union Fire Ins re service of reply br. in supp. of deft's mot. for sum. judg. (bkb)
1997-10-03 42 0 Opening Brief in Support Opening Brief Filed by New Castle County DE [0-1] motion for Summary Judgment (bkb)
1997-10-03 43 0 Appendix Appendix to Brief Filed by New Castle County DE Appending [42-1] opening brief (bkb)
1997-10-03 44 0 Reply Brief Reply Brief Filed by New Castle County DE [0-1] motion for Summary Judgment (bkb)
1997-10-03 45 0 Affidavit AFFIDAVIT of JULIE M. SEBRING for New Castle County DE Re: [0-1] motion for Summary Judgment (bkb)
1997-10-03 46 0 Answering Brief in Opposition Answer Brief Filed by New Castle County DE re deft's mot. for sum. judg. (see DI 48) (bkb)
1997-10-03 47 0 Appendix Appendix to Brief Filed by New Castle County DE Appending [46-1] answer brief (bkb)
1997-10-06 48 0 Motion for Summary Judgment MOTION by Natl Union Fire Ins for Summary Judgment (bkb)
1997-10-06 49 0 Opening Brief in Support Opening Brief Filed by Natl Union Fire Ins [48-1] motion for Summary Judgment (bkb)
1997-10-06 50 0 Appendix Appendix to Brief Filed by Natl Union Fire Ins Appending [49-1] opening brief (bkb)
1997-10-06 51 0 Reply Brief Reply Brief Filed by Natl Union Fire Ins [48-1] motion for Summary Judgment (bkb)
1997-10-06 52 0 Answering Brief in Opposition Answer Brief Filed by Natl Union Fire Ins [0-1] motion for Summary Judgment (bkb)
1997-10-06 53 0 Appendix Appendix to Brief Filed by Natl Union Fire Ins Appending [52-1] answer brief (bkb)
1997-12-30 54 0 Opinion OPINION ( signed by Judge Joseph J. Longobardi ) copies to: cnsl. (bkb)
1997-12-30 55 0 Order ORDER denying [37-1] motion for Summary Judgment granting [48-1] motion for Summary Judgment ( signed by Judge Joseph J. Longobardi ) copies to: cnsl. (bkb)
1998-01-23 56 0 Notice of Appeal NOTICE OF APPEAL by New Castle County DE [55-1] order, [54-1] order. (Exit TPO) Time: 4:09 p.m. Fee Status: PAID-#119526 (bkb)
1998-01-29 57 0 Transcript Request Transcript not requested re: [56-1] appeal by New Castle County DE (bkb)
1999-06-03 58 0 USCA Judgment JUDGMENT OF USCA (certified copy) Re: [56-1] appeal; reversed in part; judgment vacated & cause remanded to USDC; see order & attached opinion for further details. (bkb)
1999-07-07 59 0 Case Assigned/Reassigned CASE reassigned to Judge Roderick R. McKelvie . Notice to all parties. (ntl)
1999-07-08 60 0 Letter Letter from Peter Walsh, Jr., Esq. to Judge McKelvie requesting status conference. (ntl)
1999-08-06 61 0 Letter Letter from Peter Walsh, Jr., Esq. to Judge McKelvie re request for status conference. (ntl)
1999-08-18 62 0 Stipulation STIPULATION with proposed order for supplemental briefing on remand: opening briefs due 9/24/99; reply briefs due 10/8/99. (ntl)
1999-09-27 63 0 Letter Letter from Peter Walsh, Esq. to Judge McKelvie encl. revised stip. and order for suppl. briefing on remand. (ntl)
1999-09-27 64 0 Stipulation REVISED STIPULATION with proposed order for supplemental briefing on remand. (ntl)
1999-09-29 65 0 Motion for Summary Judgment RENEWED MOTION by New Castle County DE for Summary Judgment Answer Brief due 10/13/99 re: [65-1] motion (ntl)
1999-09-29 66 0 Opening Brief in Support Opening Brief Filed by New Castle County DE [65-1] motion for Summary Judgment (ntl)
1999-09-29 67 0 Appendix Appendix to Brief and Affidavit of Peter J. Walsh, Jr., Esq. Filed by New Castle County DE Appending [66-1] opening brief (ntl)
1999-09-29 68 0 Letter Letter from Peter Walsh, Esq. to Judge McKelvie re D.I. 65-67. (ntl)
1999-09-30 69 0 Opening Brief in Support Opening Brief Filed by Natl Union Fire Ins in support of its renewed motion for summary judgment. (ntl)
1999-09-30 70 0 Appendix Appendix to Brief Filed by Natl Union Fire Ins Appending [69-1] opening brief (ntl)
1999-10-04 71 0 Motion for Summary Judgment RENEWED MOTION by Natl Union Fire Ins for Summary Judgment (ntl)
1999-10-07 72 0 Stipulation Second Revised STIPULATION with proposed order for supplemental briefing on remand. (ntl)
1999-10-15 73 0 Stipulation Third Revised STIPULATION with proposed order for supplemental briefing on remand. (ntl)
1999-10-18 74 0 Reply Brief Reply Brief Filed by Natl Union Fire Ins [71-1] motion for Summary Judgment and Opposition to New Castle County's renewed motion for summary judgment. (ntl)
1999-10-18 75 0 Appendix Appendix to Brief Filed by Natl Union Fire Ins Appending [74-1] reply brief (ntl)
1999-10-18 76 0 Reply Brief Reply Brief Filed by New Castle County DE [65-1] motion for Summary Judgment (ntl)
1999-10-18 77 0 Appendix Appendix and Affidavit of Peter J. Walsh, Jr., Esq. to Brief Filed by New Castle County DE Appending [76-1] reply brief (ntl)
1999-10-18 78 0 Letter Letter from Peter Walsh, Esq. to Judge McKelvie re D.I. 76-77. (ntl)
1999-10-19 79 0 Letter Letter from Peter Walsh, Esq. to Judge McKelvie re briefing complete on NCC's renewed motion for summary judgment. (ntl)
1999-10-19 80 0 Letter Letter from C. Sipe, Esq. to Judge McKelvie re briefing is complete on renewed motions for summary judgment. (ntl)
2000-02-22 81 0 Opinion OPINION ( signed by Judge Roderick R. McKelvie ) copies to: cnsl. (ntl)
2000-02-22 82 0 Order ORDER granting [71-1] motion for Summary Judgment, denying [65-1] motion for Summary Judgment; the clerk shall enter judgment in favor of dft and against ptf on all the counts in ptf's complaint; ( signed by Judge Roderick R. McKelvie ) copies to: cnsl. (ntl)
2000-02-24 83 0 Judgment JUDGMENT for Natl Union Fire Ins against New Castle County DE copies to: cnsl. (ntl)
2000-03-01 84 0 Notice of Appeal NOTICE OF APPEAL by New Castle County DE [82-1] order, [81-1] order . Fee Status: paid (receipt #128284) (ntl)
2000-03-01 85 0 Letter Letter from Peter Walsh, Jr., Esq. to Judge McKelvie re notice of appeal. (ntl)
2000-03-15 86 0 Transcript Request Transcript requested [84-1] appeal by New Castle County DE (ntl)
2001-06-15 87 0 USCA Judgment AMENDED JUDGMENT OF USCA (certified copy) and Opinion Re: [84-1] appeal: the order of the District Court granting summary judgment is reversed and remanded for further proceedings. (ntl)
2001-09-06 88 0 Letter Letter from John Seaman, Esq. to Judge McKelvie re proposed form of final order and judgment. (ntl)
2001-09-17 89 0 Letter Letter from John Seaman, Esq. to Judge McKelvie re proposed form of order implementing the decision of the Third Circuit. (ntl)
2001-09-21 90 0 Letter Letter from Christopher Sipe, Esq. to Judge McKelvie re response to ptf's letter dated 9/17/01. (ntl)
2001-09-27 91 0 Letter Letter from John Seaman, Esq. to Judge McKelvie re response to National Union's letter of 9/21/01. (ntl)
2001-10-09 92 0 Letter Letter from Judge McKelvie to counsel re form of order for entry of judgment. (ntl)
2001-11-01 93 0 Letter Letter from John Seaman, Esq. to Judge McKelvie re final order directing the entry of summary judgment. (ntl)
2001-11-02 94 0 Judgment FINAL ORDER DIRECTING THE ENTRY OF SUMMARY JUDGMENT: JUDGMENT for New Castle County DE against Natl Union Fire Ins for $892,031.26 plus prejudgment interest in the amount of $403,902.44; court costs for the appeal are taxed in favor of the County and against National Union in the amount of $336.90; National Union is obligated to cover the County's legal expenses and its liability (if any) arising from CA 92-384, CA 92-385 and 93-579, including the payment of $250,000 in legal fees to Frank Acierno in CA 93-579; pursuant to FRCP 58, the Clerk of Court shall enter this Final Order as a Judgment; SEE ORDER FOR FURTHER DETAILS; ( signed by Judge Roderick R. McKelvie ) copies to: cnsl. (ntl)